Lawkholme Lane
Keighley
West Yorkshire
BD21 3BB
Director Name | Mrs Reeba Samuel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Secretary Name | Mr Joshua Caniyamkulam Samuel |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 25 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Director Name | Mr Joel Isaac Newton Dandala |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 May 2016(6 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 09 June 2016) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
Website | ssoftwareltd.com |
---|---|
Email address | [email protected] |
Telephone | 01756 792742 |
Telephone region | Skipton |
Registered Address | Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Keighley |
Ward | Keighley Central |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Joshua Caniyamkulam Samuel 50.00% Ordinary |
---|---|
1 at £1 | Reeba Samuel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,685 |
Cash | £16,482 |
Current Liabilities | £28,534 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 25 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 8 September 2024 (4 months, 3 weeks from now) |
25 August 2020 | Confirmation statement made on 25 August 2020 with no updates (3 pages) |
---|---|
28 May 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
5 September 2019 | Confirmation statement made on 25 August 2019 with no updates (3 pages) |
18 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
9 September 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
7 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
9 June 2016 | Termination of appointment of Joel Isaac Newton Dandala as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Joel Isaac Newton Dandala as a director on 9 June 2016 (1 page) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
9 May 2016 | Appointment of Mr Joel Isaac Newton Dandala as a director on 6 May 2016 (2 pages) |
9 May 2016 | Appointment of Mr Joel Isaac Newton Dandala as a director on 6 May 2016 (2 pages) |
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 24 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs. Reeba Samuel on 24 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mrs. Reeba Samuel on 24 August 2015 (2 pages) |
8 September 2015 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 24 August 2015 (2 pages) |
22 June 2015 | Registered office address changed from High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL to Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from High Corn Mill Chapel Hill Skipton North Yorkshire BD23 1NL to Unit 6 Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 22 June 2015 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 September 2010 | Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page) |
9 September 2010 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Mrs. Reeba Samuel on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page) |
9 September 2010 | Secretary's details changed for Mr. Joshua Caniyamkulam Samuel on 1 October 2009 (1 page) |
25 August 2009 | Incorporation (18 pages) |
25 August 2009 | Incorporation (18 pages) |